Entity Name: | CHARTER SCHOOL PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Dec 2012 (12 years ago) |
Document Number: | P12000101268 |
FEI/EIN Number | 46-1554548 |
Address: | 220 NE 11th Street, Boca Raton, FL, 33432, US |
Mail Address: | 220 NE 11th Street, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHARTER SCHOOL PROPERTIES | 2023 | 461554548 | 2024-09-04 | CHARTER SCHOOL PROPERTIES INC | 1 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-04 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
RAUENHORST JOSEPH J | Agent | 220 NE 11th Street, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
RAUENHORST JOSEPH J | Director | 220 NE 11th Street, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
Rauenhorst Joseph J | Chief Executive Officer | 220 NE 11th Street, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
Madsen Gregory | Vice President | 220 NE 11th Street, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
Barber Edward | Secretary | 220 NE 11th Street, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 220 NE 11th Street, Boca Raton, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 220 NE 11th Street, Boca Raton, FL 33432 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 220 NE 11th Street, Boca Raton, FL 33432 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-09 | RAUENHORST, JOSEPH J | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State